UKBizDB.co.uk

PAC FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pac Farms Limited. The company was founded 52 years ago and was given the registration number 01019958. The firm's registered office is in MARLBOROUGH. You can find them at Coombe House, Ham Spray, Marlborough, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PAC FARMS LIMITED
Company Number:01019958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Coombe House, Ham Spray, Marlborough, Wiltshire, SN8 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Combe House, Ham Spray, Marlborough, England, SN8 3QZ

Secretary-Active
Combe House, Ham Spray, Marlborough, England, SN8 3QZ

Director-Active
Coombe House, Ham Spray, Marlborough, England, SN8 3QZ

Director-Active
Primrose Cottage, Godolphis Cross, TR13 9Q4

Director-Active
Mill Cottage, Fen Lane Dunston, Lincoln, LN4 2HD

Director23 May 2003Active
3 Rookery Cottages, Chilcomb, Winchester, SO21 3JU

Director-Active
Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, PE11 1QN

Director01 April 1999Active
Stable Cottage, Pendarves Farm, Camborne, TR14 0RT

Director23 May 2003Active
Shrublands, Potter Hanworth Road Nocton, Lincoln, LN4 2BP

Director23 May 2003Active
6 Hillside Close, Teg Down, Winchester, SO22 5LW

Director10 December 1993Active

People with Significant Control

Mr Paul Richard Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Coombe House, Ham Spray, Marlborough, England, SN8 3QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Anne Elizabeth Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Coombe House, Ham Spray, Marlborough, England, SN8 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Capital

Capital alter shares redemption statement of capital.

Download
2023-11-09Capital

Capital alter shares redemption statement of capital.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Capital

Capital alter shares redemption statement of capital.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-02-27Resolution

Resolution.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.